Search icon

CMI SERVICES, INC.

Branch

Company Details

Name: CMI SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2007 (18 years ago)
Authority Date: 30 Apr 2007 (18 years ago)
Last Annual Report: 15 Apr 2015 (10 years ago)
Branch of: CMI SERVICES, INC., FLORIDA (Company Number P98000084956)
Organization Number: 0663329
Principal Office: 11780 U.S. HIGHWAY 1, SUITE 600, PALM BEACH GARDENS, FL 33408
Place of Formation: FLORIDA

Authorized Rep

Name Role
Donald B. Freudiger Authorized Rep

Assistant Treasurer

Name Role
Jennifer S. Snow Assistant Treasurer

President

Name Role
William Harold Killian President

Vice President

Name Role
Douglas H. Trawick Vice President
Jack Commander Vice President
Randy Pettis Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
H. Andrew DeFerrari Treasurer

Secretary

Name Role
Richard B. Vilsoet Secretary

Director

Name Role
Steven Nielsen Director
H. Andrew DeFerrari Director

Filings

Name File Date
App. for Certificate of Withdrawal 2015-07-28
Annual Report Amendment 2015-05-29
Annual Report 2015-04-15
Annual Report 2014-07-08
Annual Report 2013-06-07
Registered Agent name/address change 2012-12-18
Annual Report 2012-06-20
Annual Report 2011-06-22
Annual Report 2010-06-07
Annual Report 2009-06-11

Sources: Kentucky Secretary of State